Search icon

WILLIAMSBURG FINE JEWELRY, INC.

Company Details

Name: WILLIAMSBURG FINE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1987 (38 years ago)
Entity Number: 1181929
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 149 PENN STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 PENN STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ISRAEL NEUMAN Chief Executive Officer 149 PENN STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 149 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-04-22 2023-06-05 Address 149 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1987-06-24 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-24 2023-06-05 Address 149 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002473 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210805002909 2021-08-05 BIENNIAL STATEMENT 2021-08-05
150512000005 2015-05-12 ANNULMENT OF DISSOLUTION 2015-05-12
DP-1525211 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000055003678 1993-10-26 BIENNIAL STATEMENT 1993-06-01
930422002672 1993-04-22 BIENNIAL STATEMENT 1992-06-01
B513132-3 1987-06-24 CERTIFICATE OF INCORPORATION 1987-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459678507 2021-02-20 0202 PPS 160 Penn St, Brooklyn, NY, 11211-8004
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8004
Project Congressional District NY-07
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4920.64
Forgiveness Paid Date 2022-02-03
2354117402 2020-05-05 0202 PPP 160 Penn Street, Brooklyn, NY, 11211
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4387
Loan Approval Amount (current) 4387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4455.03
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State